Company NameGraphene Enabled Systems Limited
Company StatusDissolved
Company Number09911630
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameGraphene Incorporated Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Andrew Wilkinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCtf, 46 Grafton Street
Manchester
M13 9NT
Director NameProf Luke Gregory Georghiou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2022)
RoleUniversity Senior Manager/Professor
Country of ResidenceEngland
Correspondence AddressCtf, 46 Grafton Street
Manchester
M13 9NT
Director NameMr Raymond John Gibbs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCtf, 46 Grafton Street
Manchester
M13 9NT
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDepartment Of Finance, John Owens Building The Uni
Oxford Road
Manchester
M13 9PL
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCtf, 46 Grafton Street
Manchester
M13 9NT
Director NameProf Roderick Wilson Coombs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressCtf, 46 Grafton Street
Manchester
M13 9NT

Location

Registered AddressCtf, 46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 May 2020Appointment of Professor Luke Gregory Georghiou as a director on 1 May 2020 (2 pages)
14 May 2020Appointment of Mr Raymond John Gibbs as a director on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Roderick Wilson Coombs as a director on 1 May 2020 (1 page)
20 December 2019Accounts for a small company made up to 31 July 2019 (17 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Clive Gary Rowland as a director on 6 January 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 July 2018 (16 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 31 July 2017 (16 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 July 2016 (16 pages)
3 January 2017Full accounts made up to 31 July 2016 (16 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
5 July 2016Director's details changed for Mr Clive Gary Rowland on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Clive Gary Rowland on 5 July 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300,000
(7 pages)
17 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300,000
(7 pages)
16 May 2016Appointment of Mr James Andrew Wilkinson as a director on 25 April 2016 (2 pages)
16 May 2016Appointment of Mr James Andrew Wilkinson as a director on 25 April 2016 (2 pages)
16 May 2016Appointment of Professor Roderick Wilson Coombs as a director on 25 April 2016 (2 pages)
16 May 2016Appointment of Professor Roderick Wilson Coombs as a director on 25 April 2016 (2 pages)
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
29 April 2016Termination of appointment of Stephen Richard Mole as a director on 25 April 2016 (1 page)
29 April 2016Termination of appointment of Stephen Richard Mole as a director on 25 April 2016 (1 page)
9 March 2016Company name changed graphene incorporated LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
9 March 2016Company name changed graphene incorporated LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
16 February 2016Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
16 February 2016Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)